GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th January 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, September 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th January 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 21st December 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st December 2020
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Archer Court 21 High Street Feltham TW13 4AG. Change occurred on Tuesday 22nd December 2020. Company's previous address: 15 Meynell Road Sheffield S5 8GL England.
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th January 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th January 2019
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th January 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2016
|
incorporation |
Free Download
(25 pages)
|